Search icon

JOSEPH ONORATO, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JOSEPH ONORATO, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Aug 1994 (31 years ago)
Entity Number: 1848549
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 54 NEW HYDE PARK ROAD, GARDEN CITY, NY, United States, 11530
Principal Address: 54 NEW HYDE PARK RD, GARDEN CITY, NY, United States, 11530

Contact Details

Phone +1 516-488-1313

Phone +1 516-676-3554

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 54 NEW HYDE PARK ROAD, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
JOSEPH ONORATO Chief Executive Officer 54 NEW HYDE PARK ROAD, GARDEN CITY, NY, United States, 11530

National Provider Identifier

NPI Number:
1598820698
Certification Date:
2024-01-25

Authorized Person:

Name:
DR. JOSEPH ONORATO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207ND0101X - MOHS-Micrographic Surgery Physician
Is Primary:
No
Selected Taxonomy:
207ND0900X - Dermatopathology Physician
Is Primary:
No
Selected Taxonomy:
207N00000X - Dermatology Physician
Is Primary:
Yes

Contacts:

Fax:
5164883449

History

Start date End date Type Value
2023-12-21 2024-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-08-22 2004-09-02 Address 54 NEW HYDE PARK ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
1996-08-21 2000-08-22 Address 604 FIRST AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
1996-08-21 2000-08-22 Address 604 FIRST AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
1996-08-21 2000-08-22 Address 54 NEW HYDE PARK, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220617000596 2022-06-17 BIENNIAL STATEMENT 2020-08-01
180801007238 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801006114 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140721002133 2014-07-21 BIENNIAL STATEMENT 2012-08-01
060802002703 2006-08-02 BIENNIAL STATEMENT 2006-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
689727.00
Total Face Value Of Loan:
689727.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
689727.90
Total Face Value Of Loan:
689727.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
689727.9
Current Approval Amount:
689727
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
698626.78
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
689727
Current Approval Amount:
689727
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
698833.31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State